Seaton
EX12 2LR
Secretary Name | Geoffrey John Westall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(15 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 St. Clares Close Seaton EX12 2LR |
Director Name | Mr Shayan Ashok Rabheru |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Fulmer Drive Gerrards Cross SL9 7HE |
Director Name | Miss Nikita Ashok Rabheru |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Fulmer Drive Gerrards Cross SL9 7HE |
Director Name | Mr Rishi Ashok Rabheru |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Fulmer Drive Gerrards Cross SL9 7HE |
Director Name | Kenneth Muir Renton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1992) |
Role | Investment Manager |
Correspondence Address | 14 King Street London EC2V 8EA |
Director Name | Mr Ashok Jivraj Rabheru |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 23 December 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Old Cleeve 84 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HE |
Secretary Name | Ms Julie Brenda Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 54 Worple Road Isleworth Middlesex TW7 7AR |
Secretary Name | David Evan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 10 Cranbourne Close Ladbroke Road Horley Surrey RH6 8PA |
Director Name | Mr Iain Scot Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 August 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Heath Road Hounslow Middlesex TW3 2NW |
Director Name | Mr Timothy St John Lewis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1997) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brookbank Close Cheltenham Gloucestershire GL50 3NL Wales |
Director Name | Mauro Marcucci |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 1999) |
Role | General Manager |
Correspondence Address | Little Court 9 Ernle Road Wimbledon London SW20 0HH |
Website | genisys-group.com |
---|
Registered Address | 860-862 Garratt Lane Garratt Lane London SW17 0NB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.3m at £0.05 | Ashok Jivraj Rabheru 57.03% Ordinary |
---|---|
562.8k at £0.05 | Master Rishi Ashok Rabheru 13.81% Ordinary |
562.8k at £0.05 | Master Shayan Ashok Rabheru 13.81% Ordinary |
562.9k at £0.05 | Miss Nikita Ashok Rabheru 13.81% Ordinary |
17.3k at £0.05 | Adams Trust 0.42% Ordinary |
17.3k at £0.05 | Geoff J. Westall 0.42% Ordinary |
14.4k at £0.05 | Vijay Kothary 0.35% Ordinary |
8.6k at £0.05 | Julie B. Osborne 0.21% Ordinary |
2.9k at £0.05 | Ian Coles 0.07% Ordinary |
2.9k at £0.05 | Steve C. Bunce 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,868,404 |
Gross Profit | £2,125,088 |
Net Worth | £1,499,896 |
Cash | £706,241 |
Current Liabilities | £2,559,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
18 February 2011 | Delivered on: 22 February 2011 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
29 April 1998 | Delivered on: 6 May 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
3 February 1993 | Delivered on: 12 February 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the repayment of the deposit under the terms of the agreement account no: 7293327 (see form 395). Outstanding |
24 October 1988 | Delivered on: 27 October 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 August 1992 | Delivered on: 8 September 1992 Satisfied on: 4 September 1993 Persons entitled: Union Discount Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein). Particulars: Fixed and floating charge over all receivables and related rights under contract of sale fixed and floating charge over all the (see form 395). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 February 1992 | Delivered on: 3 March 1992 Satisfied on: 6 February 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £23312.90 due from the company to the chargee. Particulars: All rights title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
16 April 1991 | Delivered on: 17 April 1991 Satisfied on: 6 February 1993 Persons entitled: Kellock Limited. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 ref. M 69C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 1988 | Delivered on: 22 February 1988 Satisfied on: 9 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of off-set Secured details: All monies due or to become due from wentworth computer services LTD and/or wentworth computer services (woking) LTD and/or wentworth computer services (southampton) limited. Particulars: The balances at credit of any account held by the bank of scotland in name of wentworth computer holdings limited. Fully Satisfied |
3 February 1988 | Delivered on: 17 February 1988 Satisfied on: 9 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
30 January 2023 | Appointment of Miss Nikita Ashok Rabheru as a director on 26 January 2023 (2 pages) |
30 January 2023 | Appointment of Mr Rishi Ashok Rabheru as a director on 26 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Ashok Jivraj Rabheru as a director on 23 December 2022 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 December 2021 | Director's details changed for Geoffrey John Westall on 17 December 2021 (2 pages) |
23 December 2021 | Secretary's details changed for Geoffrey John Westall on 17 December 2021 (1 page) |
22 December 2021 | Registered office address changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on 22 December 2021 (1 page) |
22 December 2021 | Appointment of Mr Shayan Ashok Rabheru as a director on 17 December 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
16 July 2020 | Registered office address changed from Suite 2.03 Loom 14 Gower's Walk London E1 8PY England to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG on 16 July 2020 (1 page) |
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 March 2019 | Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London England to Suite 2.03 Loom 14 Gower's Walk London E1 8PY on 11 March 2019 (1 page) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
27 June 2016 | Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page) |
27 June 2016 | Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page) |
27 June 2016 | Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke, Hants RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016 (1 page) |
27 June 2016 | Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page) |
27 June 2016 | Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke, Hants RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016 (1 page) |
27 June 2016 | Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page) |
20 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
11 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 January 2015 | Full accounts made up to 31 March 2014
|
15 January 2015 | Full accounts made up to 31 March 2014
|
20 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
30 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
4 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Geoffrey John Westall on 10 February 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Geoffrey John Westall on 10 February 2010 (2 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (10 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (10 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
1 March 2008 | Return made up to 10/02/08; full list of members (10 pages) |
1 March 2008 | Return made up to 10/02/08; full list of members (10 pages) |
29 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Conso s-div 09/08/07 (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Conso s-div 09/08/07 (1 page) |
30 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
30 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
3 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
3 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
9 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (11 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members (11 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (11 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (11 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
16 March 2004 | Return made up to 10/02/04; full list of members
|
16 March 2004 | Return made up to 10/02/04; full list of members
|
15 March 2004 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
15 March 2004 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
12 March 2003 | Return made up to 10/02/03; full list of members (9 pages) |
12 March 2003 | Return made up to 10/02/03; full list of members (9 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
2 May 2002 | Return made up to 10/02/02; full list of members (10 pages) |
2 May 2002 | Return made up to 10/02/02; full list of members (10 pages) |
12 March 2002 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
12 March 2002 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
16 May 2001 | Return made up to 10/02/01; full list of members (10 pages) |
16 May 2001 | Return made up to 10/02/01; full list of members (10 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
28 March 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
28 March 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (10 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (10 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
22 June 1999 | £ ic 725856/654134 13/05/99 £ sr 49894@1=49894 £ sr [email protected]=21828 (1 page) |
22 June 1999 | Resolutions
|
22 June 1999 | £ ic 725856/654134 13/05/99 £ sr 49894@1=49894 £ sr [email protected]=21828 (1 page) |
22 June 1999 | Resolutions
|
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 10/02/99; no change of members (7 pages) |
14 March 1999 | Return made up to 10/02/99; no change of members (7 pages) |
3 March 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
3 March 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members (10 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members (10 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
6 November 1997 | Full group accounts made up to 30 April 1997 (21 pages) |
6 November 1997 | Full group accounts made up to 30 April 1997 (21 pages) |
12 March 1997 | Return made up to 10/02/97; no change of members (8 pages) |
12 March 1997 | Return made up to 10/02/97; no change of members (8 pages) |
7 February 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
7 February 1997 | Full group accounts made up to 30 April 1996 (24 pages) |
13 March 1996 | Return made up to 10/02/96; full list of members
|
13 March 1996 | Return made up to 10/02/96; full list of members
|
8 March 1995 | Return made up to 31/01/95; change of members
|
8 March 1995 | Return made up to 31/01/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
11 March 1994 | Return made up to 31/01/94; full list of members
|
11 March 1994 | Return made up to 31/01/94; full list of members
|
23 December 1993 | Full group accounts made up to 30 April 1993 (20 pages) |
23 December 1993 | Full group accounts made up to 30 April 1993 (20 pages) |
23 March 1993 | Return made up to 31/01/93; full list of members
|
23 March 1993 | Return made up to 31/01/93; full list of members
|
1 July 1992 | Resolutions
|
1 July 1992 | £ nc 2450000/3000000 24/04/92 (1 page) |
1 July 1992 | £ nc 2450000/3000000 24/04/92 (1 page) |
24 March 1992 | Full group accounts made up to 31 October 1991 (19 pages) |
24 March 1992 | Full group accounts made up to 31 October 1991 (19 pages) |
4 March 1992 | Return made up to 31/01/92; full list of members (9 pages) |
4 March 1992 | Return made up to 31/01/92; full list of members (9 pages) |
18 September 1991 | Memorandum and Articles of Association (14 pages) |
17 June 1991 | Return made up to 15/02/91; full list of members (11 pages) |
17 June 1991 | Return made up to 15/02/91; full list of members (11 pages) |
16 August 1990 | Return made up to 10/02/90; no change of members (7 pages) |
16 August 1990 | Return made up to 10/02/90; no change of members (7 pages) |
15 May 1989 | Return made up to 22/03/89; full list of members (7 pages) |
15 May 1989 | Return made up to 22/03/89; full list of members (7 pages) |